Established in 1995, Whitchurch Bridge (Holdings) Ltd have registered office in Berkshire, it has a status of "Liquidation". We don't know the number of employees at this organisation. The companies directors are Cashin, John Anthony, Micklem, Eleanor Ruth, Vale, William Richard Frederick.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASHIN, John Anthony | 27 July 1995 | 28 July 1995 | 1 |
MICKLEM, Eleanor Ruth | 18 November 1995 | 29 November 1997 | 1 |
VALE, William Richard Frederick | 18 November 1995 | 19 November 1997 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 10 February 2020 | |
AD01 - Change of registered office address | 15 April 2019 | |
RESOLUTIONS - N/A | 13 April 2019 | |
LIQ01 - N/A | 13 April 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 April 2019 | |
AA - Annual Accounts | 01 April 2019 | |
MR04 - N/A | 22 February 2019 | |
AD01 - Change of registered office address | 11 February 2019 | |
CS01 - N/A | 21 July 2018 | |
AA - Annual Accounts | 07 March 2018 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 20 October 2016 | |
CS01 - N/A | 24 July 2016 | |
TM01 - Termination of appointment of director | 08 February 2016 | |
AP01 - Appointment of director | 02 February 2016 | |
AD01 - Change of registered office address | 24 January 2016 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 24 July 2015 | |
RESOLUTIONS - N/A | 14 November 2014 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 26 July 2014 | |
TM01 - Termination of appointment of director | 19 March 2014 | |
AA - Annual Accounts | 27 February 2014 | |
MR01 - N/A | 06 February 2014 | |
RESOLUTIONS - N/A | 25 November 2013 | |
AR01 - Annual Return | 28 July 2013 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 22 July 2011 | |
CH01 - Change of particulars for director | 29 June 2011 | |
CH03 - Change of particulars for secretary | 29 June 2011 | |
CH03 - Change of particulars for secretary | 29 June 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 20 July 2010 | |
AA - Annual Accounts | 11 November 2009 | |
363a - Annual Return | 21 July 2009 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 22 July 2008 | |
AA - Annual Accounts | 14 December 2007 | |
288a - Notice of appointment of directors or secretaries | 26 November 2007 | |
288b - Notice of resignation of directors or secretaries | 19 November 2007 | |
288b - Notice of resignation of directors or secretaries | 19 November 2007 | |
363s - Annual Return | 03 August 2007 | |
AA - Annual Accounts | 11 May 2007 | |
363s - Annual Return | 26 July 2006 | |
AA - Annual Accounts | 01 March 2006 | |
288b - Notice of resignation of directors or secretaries | 08 February 2006 | |
288a - Notice of appointment of directors or secretaries | 08 February 2006 | |
363s - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 23 August 2004 | |
AA - Annual Accounts | 18 December 2003 | |
363s - Annual Return | 24 July 2003 | |
AA - Annual Accounts | 08 January 2003 | |
363s - Annual Return | 10 October 2002 | |
AA - Annual Accounts | 27 January 2002 | |
363s - Annual Return | 05 September 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2001 | |
AA - Annual Accounts | 29 March 2001 | |
363s - Annual Return | 25 August 2000 | |
AA - Annual Accounts | 13 April 2000 | |
363s - Annual Return | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 17 February 1999 | |
AA - Annual Accounts | 30 December 1998 | |
288a - Notice of appointment of directors or secretaries | 15 December 1998 | |
363s - Annual Return | 15 December 1998 | |
288b - Notice of resignation of directors or secretaries | 15 December 1998 | |
288b - Notice of resignation of directors or secretaries | 15 December 1998 | |
288b - Notice of resignation of directors or secretaries | 15 December 1998 | |
AA - Annual Accounts | 02 April 1998 | |
363s - Annual Return | 03 August 1997 | |
288a - Notice of appointment of directors or secretaries | 12 December 1996 | |
288a - Notice of appointment of directors or secretaries | 12 December 1996 | |
AA - Annual Accounts | 04 December 1996 | |
363s - Annual Return | 22 August 1996 | |
288 - N/A | 21 February 1996 | |
288 - N/A | 21 February 1996 | |
288 - N/A | 21 February 1996 | |
288 - N/A | 21 February 1996 | |
288 - N/A | 21 February 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 February 1996 | |
288 - N/A | 04 August 1995 | |
288 - N/A | 04 August 1995 | |
288 - N/A | 01 August 1995 | |
NEWINC - New incorporation documents | 27 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 February 2014 | Fully Satisfied |
N/A |